Search icon

WHITE & MCSPEDON, P.C.

Company Details

Name: WHITE & MCSPEDON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 1993 (31 years ago)
Entity Number: 1779305
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7th Avenue, 14th floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. WHITE Chief Executive Officer 363 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CHRISTOPHER J. WHITE DOS Process Agent 363 7th Avenue, 14th floor, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133747498
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 875 AVE AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 363 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-02-07 2025-02-24 Address 875 AVE AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-07 2025-02-24 Address 875 AVE AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-01-10 2000-02-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224002376 2025-02-24 BIENNIAL STATEMENT 2025-02-24
060119002956 2006-01-19 BIENNIAL STATEMENT 2005-12-01
020805002551 2002-08-05 BIENNIAL STATEMENT 2001-12-01
000207002391 2000-02-07 BIENNIAL STATEMENT 1999-12-01
971218002251 1997-12-18 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-48100.00
Total Face Value Of Loan:
321000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369100
Current Approval Amount:
321000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
324745

Date of last update: 15 Mar 2025

Sources: New York Secretary of State